Company NameBond Recruitment Limited
Company StatusDissolved
Company Number03584675
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameHoward William Wilson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Secretary NameKay Helen Wilson
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websitebondrec.co.uk

Location

Registered Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Howard Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£59,120
Cash£50,565
Current Liabilities£13,852

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Application to strike the company off the register (4 pages)
8 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
5 August 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 July 2017Notification of Howard Wilson as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Howard Wilson as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
  • ANNOTATION This document replaces the AR01 registered on 19/06/2013 as it was not properly delivered
(17 pages)
9 January 2014Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
  • ANNOTATION This document replaces the AR01 registered on 19/06/2013 as it was not properly delivered
(17 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/01/2014
(4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/01/2014
(4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 August 2012Director's details changed for Howard William Wilson on 16 July 2012 (2 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Howard William Wilson on 16 July 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom on 30 August 2011 (1 page)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom on 24 June 2010 (1 page)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Howard William Wilson on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Howard William Wilson on 1 January 2010 (2 pages)
24 June 2010Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from , Alex Parker & Company Ltd, Lymme Court, 11 Eagle Brow Lymm, Cheshire, WA13 0LP on 24 June 2010 (1 page)
24 June 2010Director's details changed for Howard William Wilson on 1 January 2010 (2 pages)
24 June 2010Registered office address changed from , Alex Parker & Company Ltd, Lymme Court, 11 Eagle Brow Lymm, Cheshire, WA13 0LP on 24 June 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 19/06/07; full list of members (2 pages)
18 July 2007Return made up to 19/06/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 August 2006Registered office changed on 31/08/06 from: 16 swale drive, altrincham, cheshire WA14 4UD (1 page)
31 August 2006Registered office changed on 31/08/06 from: 16 swale drive, altrincham, cheshire WA14 4UD (1 page)
16 August 2006Return made up to 19/06/06; full list of members (2 pages)
16 August 2006Return made up to 19/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 June 2005Return made up to 19/06/05; full list of members (6 pages)
23 June 2005Return made up to 19/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 August 2004Return made up to 19/06/04; full list of members (6 pages)
24 August 2004Return made up to 19/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 August 2003Return made up to 19/06/03; full list of members (6 pages)
13 August 2003Return made up to 19/06/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 19/06/02; full list of members (6 pages)
21 June 2002Return made up to 19/06/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 19/06/01; full list of members (6 pages)
18 June 2001Return made up to 19/06/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 June 2000Return made up to 19/06/00; full list of members (6 pages)
14 June 2000Return made up to 19/06/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 June 1999Return made up to 19/06/99; full list of members (6 pages)
21 June 1999Return made up to 19/06/99; full list of members (6 pages)
28 October 1998Registered office changed on 28/10/98 from: 386/388 palatine road, northenden, manchester, M22 4FZ (1 page)
28 October 1998Registered office changed on 28/10/98 from: 386/388 palatine road, northenden, manchester, M22 4FZ (1 page)
21 July 1998Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1998Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
19 June 1998Incorporation (12 pages)
19 June 1998Incorporation (12 pages)